Harlow
CM20 2DP
Director Name | Mr Phillip Geoffrey Hamlin |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Role | Asbestos Removal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Salisbury Park Liverpool L16 0JT |
Director Name | Colin Latimer |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Role | Asbestos Removal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mill Close Houghton Green Warrington Cheshire WA2 0ST |
Secretary Name | Mr Phillip Geoffrey Hamlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Woolacombe Road Childwall Liverpool L16 9JG |
Secretary Name | Ian Neil Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 29 June 2016) |
Role | Company Director |
Correspondence Address | 7 Old Lodge Close West Derby Liverpool Merseyside L12 5FB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | crest-env-asbestos.co.uk |
---|---|
Telephone | 01744 750100 |
Telephone region | St Helens |
Registered Address | Woods House River Way Harlow CM20 2DP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
800 at £1 | Diane Hamlin 8.00% Ordinary |
---|---|
800 at £1 | Jean Latimer 8.00% Ordinary |
3.6k at £1 | Colin Andrew Latimer 36.00% Ordinary |
3.6k at £1 | Phillip Geoffrey Hamlin 36.00% Ordinary |
1.2k at £1 | Ian Neil Wood 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,273,361 |
Cash | £1,251,324 |
Current Liabilities | £471,052 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
1 February 2019 | Delivered on: 1 February 2019 Persons entitled: Bibby Financial Services Limited ( as Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
13 June 2018 | Delivered on: 19 June 2018 Persons entitled: Colin Latimer Jean Latimer Phillip Geoffrey Hamlin Diane Hamlin Classification: A registered charge Particulars: None. Outstanding |
23 June 2003 | Delivered on: 25 June 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings at alma street peasley cross st helens. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 January 2000 | Delivered on: 11 January 2000 Satisfied on: 28 November 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
20 November 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
31 January 2020 | Termination of appointment of Phillip Geoffrey Hamlin as a director on 31 January 2020 (1 page) |
31 January 2020 | Termination of appointment of Colin Latimer as a director on 31 January 2020 (1 page) |
31 January 2020 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
19 March 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
1 February 2019 | Registration of charge 038867500004, created on 1 February 2019 (53 pages) |
8 January 2019 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
7 November 2018 | Satisfaction of charge 038867500003 in full (4 pages) |
12 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
19 June 2018 | Registration of charge 038867500003, created on 13 June 2018 (19 pages) |
19 June 2018 | Notification of Aa Woods Holdings Limited as a person with significant control on 13 June 2018 (2 pages) |
19 June 2018 | Appointment of Mrs Tara Jane Petri as a director on 13 June 2018 (2 pages) |
19 June 2018 | Cessation of Philip Geoffrey Hamlin as a person with significant control on 13 June 2018 (1 page) |
19 June 2018 | Cessation of Phillip Geoffrey Hamlin as a person with significant control on 13 June 2018 (1 page) |
19 June 2018 | Cessation of Colin Latimer as a person with significant control on 13 June 2018 (1 page) |
19 June 2018 | Registered office address changed from Alma Street St. Helens Merseyside WA9 3AR to Woods House River Way Harlow CM20 2DP on 19 June 2018 (1 page) |
14 March 2018 | Satisfaction of charge 2 in full (2 pages) |
15 December 2017 | Confirmation statement made on 1 December 2017 with updates (5 pages) |
15 December 2017 | Notification of Phillip Geoffrey Hamlin as a person with significant control on 6 April 2016 (2 pages) |
15 December 2017 | Notification of Colin Latimer as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 August 2016 | Purchase of own shares. (3 pages) |
16 August 2016 | Purchase of own shares. (3 pages) |
12 July 2016 | Resolutions
|
12 July 2016 | Resolutions
|
30 June 2016 | Termination of appointment of Ian Neil Wood as a secretary on 29 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Ian Neil Wood as a secretary on 29 June 2016 (1 page) |
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Director's details changed for Mr Phillip Geoffrey Hamlin on 25 November 2011 (2 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Director's details changed for Mr Phillip Geoffrey Hamlin on 25 November 2011 (2 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 December 2009 | Director's details changed for Mr Phillip Geoffrey Hamlin on 1 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Mr Phillip Geoffrey Hamlin on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Colin Latimer on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Phillip Geoffrey Hamlin on 1 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Colin Latimer on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Colin Latimer on 1 December 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 May 2008 | Amended accounts made up to 31 December 2007 (7 pages) |
2 May 2008 | Amended accounts made up to 31 December 2007 (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
3 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
9 May 2007 | Resolutions
|
9 May 2007 | Resolutions
|
11 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 December 2006 | Return made up to 01/12/06; full list of members (8 pages) |
14 December 2006 | Return made up to 01/12/06; full list of members (8 pages) |
11 October 2006 | Return made up to 01/12/05; full list of members; amend
|
11 October 2006 | Return made up to 01/12/05; full list of members; amend
|
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 March 2006 | Return made up to 01/12/05; full list of members
|
2 March 2006 | Return made up to 01/12/05; full list of members
|
21 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 December 2004 | Return made up to 01/12/04; full list of members (8 pages) |
7 December 2004 | Return made up to 01/12/04; full list of members (8 pages) |
22 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 December 2003 | Return made up to 01/12/03; full list of members
|
7 December 2003 | Return made up to 01/12/03; full list of members
|
15 July 2003 | Registered office changed on 15/07/03 from: 326 haydock lane haydock st. Helens merseyside WA11 9UY (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: 326 haydock lane haydock st. Helens merseyside WA11 9UY (1 page) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | New secretary appointed (2 pages) |
1 December 2002 | Return made up to 01/12/02; full list of members (8 pages) |
1 December 2002 | Return made up to 01/12/02; full list of members (8 pages) |
12 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
13 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
13 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
5 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 December 2000 | Return made up to 01/12/00; full list of members
|
20 December 2000 | Return made up to 01/12/00; full list of members
|
25 April 2000 | Ad 14/04/00--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 147 high street newton le willows merseyside WA12 9SQ (1 page) |
25 April 2000 | Ad 14/04/00--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 147 high street newton le willows merseyside WA12 9SQ (1 page) |
6 April 2000 | Ad 01/02/00--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages) |
6 April 2000 | Ad 01/02/00--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages) |
24 January 2000 | Memorandum and Articles of Association (15 pages) |
24 January 2000 | Memorandum and Articles of Association (15 pages) |
19 January 2000 | Resolutions
|
19 January 2000 | Nc inc already adjusted 13/01/00 (1 page) |
19 January 2000 | Nc inc already adjusted 13/01/00 (1 page) |
19 January 2000 | Resolutions
|
11 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Incorporation (17 pages) |
1 December 1999 | Incorporation (17 pages) |